THE OAKTREE BUILDING COMPANY LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 5TP

Company number 05260337
Status Active
Incorporation Date 15 October 2004
Company Type Private Limited Company
Address 14 CAMTON ROAD, MIDDLELEAZE, SWINDON, ENGLAND, SN5 5TP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 14 Camton Road Middleleaze Swindon SN5 5TP on 19 October 2016; Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 17 October 2016. The most likely internet sites of THE OAKTREE BUILDING COMPANY LIMITED are www.theoaktreebuildingcompany.co.uk, and www.the-oaktree-building-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The Oaktree Building Company Limited is a Private Limited Company. The company registration number is 05260337. The Oaktree Building Company Limited has been working since 15 October 2004. The present status of the company is Active. The registered address of The Oaktree Building Company Limited is 14 Camton Road Middleleaze Swindon England Sn5 5tp. . SWATTON, Geoffrey is a Director of the company. Secretary SPURR, Robert Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director SMITH, Jason Paul has been resigned. Director SMITH, Stephen John has been resigned. Director SPURR, Robert Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Director
SWATTON, Geoffrey
Appointed Date: 30 March 2016
46 years old

Resigned Directors

Secretary
SPURR, Robert Paul
Resigned: 31 March 2016
Appointed Date: 15 October 2004

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Director
SMITH, Jason Paul
Resigned: 09 November 2010
Appointed Date: 15 October 2004
56 years old

Director
SMITH, Stephen John
Resigned: 14 December 2005
Appointed Date: 15 October 2004
62 years old

Director
SPURR, Robert Paul
Resigned: 31 March 2016
Appointed Date: 15 October 2004
64 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 October 2004
Appointed Date: 15 October 2004

Persons With Significant Control

Mr Geoffrey Swatton
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Swatton
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE OAKTREE BUILDING COMPANY LIMITED Events

28 Oct 2016
Confirmation statement made on 15 October 2016 with updates
19 Oct 2016
Registered office address changed from Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA England to 14 Camton Road Middleleaze Swindon SN5 5TP on 19 October 2016
17 Oct 2016
Registered office address changed from Chapel House Westmead Drive Westlea Swindon Wiltshire SN5 7UN to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 17 October 2016
01 Jun 2016
Registration of charge 052603370003, created on 24 May 2016
01 Jun 2016
Satisfaction of charge 2 in full
...
... and 36 more events
28 Oct 2004
Director resigned
28 Oct 2004
New secretary appointed;new director appointed
28 Oct 2004
New director appointed
28 Oct 2004
New director appointed
15 Oct 2004
Incorporation

THE OAKTREE BUILDING COMPANY LIMITED Charges

24 May 2016
Charge code 0526 0337 0003
Delivered: 1 June 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
17 March 2008
Debenture
Delivered: 18 March 2008
Status: Satisfied on 1 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Debenture
Delivered: 18 December 2004
Status: Satisfied on 16 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…